WM. LOW SUPERMARKETS LIMITED

WM. LOW SUPERMARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWM. LOW SUPERMARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119497
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WM. LOW SUPERMARKETS LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WM. LOW SUPERMARKETS LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WM. LOW SUPERMARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for WM. LOW SUPERMARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Satisfaction of charge 1 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge 1

    5 pagesMR05

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Register(s) moved to registered inspection location C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL

    2 pagesAD03

    Register inspection address has been changed to C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL

    2 pagesAD02

    Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on Sep 03, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 21, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Lynda Jane Heywood as a director on Aug 09, 2019

    2 pagesAP01

    Termination of appointment of John Gibney as a director on Aug 09, 2019

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Aug 09, 2019

    1 pagesTM01

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr John Gibney on Apr 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    legacy

    158 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Who are the officers of WM. LOW SUPERMARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    HEYWOOD, Lynda Jane
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishCorporate Treasurer213408010001
    WELCH, Robert John
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritishCompany Secretary212146700001
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Secretary
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    British134568600001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    BritishChartered Secretary71986450002
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    BritishChartered Secretary71986450002
    FINDLAY, Harvie Leigh
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    Secretary
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    British138020001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector72555850002
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Director
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    EnglandBritishChartered Secretary134568600001
    ELMER, Anthony John
    58 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    Director
    58 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    BritishDirector28698880001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    BritishChartered Secretary71986450003
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Director
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    BritishChartered Secretary71986450002
    FINDLAY, Brian Edgar
    7 Monkbarns Drive
    DD11 2DS Arbroath
    Angus
    Director
    7 Monkbarns Drive
    DD11 2DS Arbroath
    Angus
    BritishDirector28314500001
    FINDLAY, Harvie Leigh
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    Director
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    ScotlandBritishCompany Director138020001
    GIBNEY, John
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomIrishAssets And Estates Director194216530003
    GILDERSLEEVE, John
    21 Clarke Road
    Mount Farm Bletchley
    MK1 1LG Milton Keynes
    Director
    21 Clarke Road
    Mount Farm Bletchley
    MK1 1LG Milton Keynes
    BritishDirector52936560001
    GORDON, Michael John
    13 Evelyn Terrace
    PH2 0BS Perth
    Perthshire
    Uk
    Director
    13 Evelyn Terrace
    PH2 0BS Perth
    Perthshire
    Uk
    BritishRetail Director18869250001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritishDirector57637410003
    LAING, Stewart Henry
    12 Shiell Street
    Broughty Ferry
    DD5 2TB Dundee
    Director
    12 Shiell Street
    Broughty Ferry
    DD5 2TB Dundee
    BritishMarketing Director37407980002
    LEAHY, Terence Patrick, Sir
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector183358310001
    LESLIE, Alexander Lawson
    8 Fraser Terrace
    PH1 1BX Perth
    Perthshire
    Director
    8 Fraser Terrace
    PH1 1BX Perth
    Perthshire
    BritishDirector138080001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Secretary160028560001
    MACLAURIN, Ian Charter, Lord
    14 Great College Street
    Westminster
    SW1P 3RX London
    Director
    14 Great College Street
    Westminster
    SW1P 3RX London
    United KingdomBritishDirector84385670001
    MILLAR, James Lauder
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    Director
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    BritishCompany Director138040001
    MOORE, Paul Anthony
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandBritishChartered Secretary194306140002
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritishAccountant67463160002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Director148079740001
    RAYCRAFT, Michael
    Stoneymor Wood Farm Hob Lane
    Burton Green
    CV8 1QB Kenilworth
    Warwickshire
    Director
    Stoneymor Wood Farm Hob Lane
    Burton Green
    CV8 1QB Kenilworth
    Warwickshire
    BritishDirector44509470001
    REID, David Edward
    Progress House
    The Boulevard Shire Park
    AL7 1RZ Welwyn Garden City
    Hertfordshire
    Director
    Progress House
    The Boulevard Shire Park
    AL7 1RZ Welwyn Garden City
    Hertfordshire
    BritishDirector1485630011
    SPICER, Philip Roderick
    12 Lauder Crescent
    PH1 1SU Perth
    Director
    12 Lauder Crescent
    PH1 1SU Perth
    BritishCompany Director56674770001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of WM. LOW SUPERMARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00243011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WM. LOW SUPERMARKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 28, 1992
    Acquired On Aug 09, 1993
    Delivered On Aug 18, 1993
    Satisfied
    Amount secured
    £340,000 and all other monies due from law stores limited and wm. Low supertmarkets limited to the chargee
    Short particulars
    All those freehold premises abutting on the south eastern side bransty row and on the eastern side bransty road whitehaven.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Aug 18, 1993Registration of an acquisition (416)
    • Jan 11, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 28, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    £340,000 and all sums due or to become due by wm. Low supermarkets limited and or another.
    Short particulars
    All buildings structures canopies consoles pumps and tanks and other fixed equipment attached to the property and within the ownership of the company.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Sep 18, 1992Registration of a charge (410)
    • Jan 11, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 18, 1992
    Delivered On Mar 26, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground extending to 0.1957 hectares, harefield road, dundee, to disposition by michael anthony johnston in favour of the company dated 210691 and recorded grs on 010791.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Mar 26, 1992Registration of a charge (410)
    • Jan 22, 2020All of the property or undertaking has been released from the charge (MR05)
    • Feb 08, 2020Satisfaction of a charge (MR04)

    Does WM. LOW SUPERMARKETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2020Dissolved on
    Aug 21, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0